Search icon

ENTCO THREE, INC.

Company Details

Name: ENTCO THREE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1991 (33 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1571755
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 PARK AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BELDOCK LEVINE & HOFFMAN DOS Process Agent 99 PARK AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ELLIOT L HOFFMAN Chief Executive Officer 99 PARK AVENUE, SUITE 1600, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1991-08-28 1993-03-23 Address 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1935237 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
090810002087 2009-08-10 BIENNIAL STATEMENT 2009-08-01
070822002932 2007-08-22 BIENNIAL STATEMENT 2007-08-01
051025002284 2005-10-25 BIENNIAL STATEMENT 2005-08-01
030806002750 2003-08-06 BIENNIAL STATEMENT 2003-08-01
010803002714 2001-08-03 BIENNIAL STATEMENT 2001-08-01
990826002113 1999-08-26 BIENNIAL STATEMENT 1999-08-01
970807002012 1997-08-07 BIENNIAL STATEMENT 1997-08-01
000050004926 1993-10-01 BIENNIAL STATEMENT 1993-08-01
930323002055 1993-03-23 BIENNIAL STATEMENT 1992-08-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State